Advanced company searchLink opens in new window

ACOUSTIC SENSING TECHNOLOGY (UK) LTD

Company number 08301004

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 11,479.7
06 Nov 2014 TM01 Termination of appointment of Nicholas John Hawkins as a director on 16 October 2014
13 Aug 2014 AA Accounts for a small company made up to 31 December 2013
29 Jul 2014 AD01 Registered office address changed from Sci Tec Daresbury the Innovation Centre Keckwick Lane Daresbury Cheshire WA4 4FS to The Innovation Centre Sci-Tech Keckwick Lane Daresbury Nr Warrington Cheshire WA4 4FS on 29 July 2014
22 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2014 MR01 Registration of charge 083010040001
11 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 11,479.7
05 Nov 2013 TM01 Termination of appointment of Asif Majid as a director
28 Oct 2013 AP01 Appointment of Mr Russell Hodgetts as a director
25 Sep 2013 AP01 Appointment of Mr Harvey Samuel West as a director
25 Sep 2013 TM01 Termination of appointment of Michael Bakewell as a director
22 Apr 2013 CH01 Director's details changed for Mr Nicholas John Hawkins on 8 April 2013
22 Apr 2013 CH01 Director's details changed for Richard John Long on 8 April 2013
18 Mar 2013 AP01 Appointment of Mr Nicholas John Hawkins as a director
18 Mar 2013 AP01 Appointment of Richard Long as a director
12 Mar 2013 AP01 Appointment of Michael Bakewell as a director
05 Mar 2013 SH02 Sub-division of shares on 25 February 2013
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 25 February 2013
  • GBP 6,333.3
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 25 February 2013
  • GBP 11,479.70
05 Mar 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
05 Mar 2013 AD01 Registered office address changed from Research and Knowledge Transfer Support University of Bradford Richmond Road Bradford BD7 1DP England on 5 March 2013
05 Mar 2013 CC01 Notice of Restriction on the Company's Articles
05 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ 25/02/2013
  • RES10 ‐ Resolution of allotment of securities